Search icon

GRD SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GRD SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRD SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2005 (19 years ago)
Date of dissolution: 19 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: L05000105461
FEI/EIN Number 203732291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 34741 Oberry Road, DADE CITY, FL, 33523, US
Mail Address: 34741 Oberry Road, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANALAND-HOLLAND SHERRI L Managing Member 34741 OBERRY ROAD, DADE CITY, FL, 33523
TEAR CHARLES E Managing Member 15426 82ND LANE N, LOXAHATCHEE, FL, 33470
SAMPLE HAROLD R Managing Member 34825 OBERRY ROAD, DADE CITY, FL, 33523
MUENZ JODIE H Managing Member 4823 VIA PALM LAKE APT 1315, WEST PALM BEACH, FL, 33417
STANALAND-HOLLAND SHERRI L Agent 34741 Oberry Road, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-19 - -
CHANGE OF MAILING ADDRESS 2015-04-22 34741 Oberry Road, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 34741 Oberry Road, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 34741 Oberry Road, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2010-04-30 STANALAND-HOLLAND, SHERRI L -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-06-15
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-09-07
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State